Background WavePink WaveYellow Wave

STARIDGE LTD (06593045)

STARIDGE LTD (06593045) is an active UK company. incorporated on 14 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STARIDGE LTD has been registered for 17 years. Current directors include MILLET, Michael Charles, MOCTON, Isaac.

Company Number
06593045
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
149 Albion Rd, London, N16 9JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLET, Michael Charles, MOCTON, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARIDGE LTD

STARIDGE LTD is an active company incorporated on 14 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STARIDGE LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06593045

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 28/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 17 January 2023 (3 years ago)
Period: 29 May 2021 - 31 May 2022(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2024
Period: 1 June 2022 - 28 May 2023

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 14 May 2024 (1 year ago)
Submitted on 7 June 2024 (1 year ago)

Next Due

Due by 28 May 2025
For period ending 14 May 2025
Contact
Address

149 Albion Rd London, N16 9JU,

Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
May 08
Director Joined
Feb 16
Loan Secured
May 16
New Owner
Jul 17
New Owner
Jul 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MILLET, Michael Charles

Active
Brent Street, LondonNW4 4DJ
Born October 1963
Director
Appointed 04 Feb 2016

MOCTON, Isaac

Active
9 Shirehall Lane, LondonNW4 2PE
Born October 1964
Director
Appointed 22 May 2008

MOCTON, Isaac

Resigned
9 Shirehall Lane, LondonNW4 2PE
Secretary
Appointed 22 May 2008
Resigned 05 Jun 2008

MILLET, Michael Charles

Resigned
6 Brampton Grove, LondonNW4 4AG
Born October 1963
Director
Appointed 22 May 2008
Resigned 05 Jun 2008

FORM 10 DIRECTORS FD LTD

Resigned
Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 14 May 2008
Resigned 21 May 2008

Persons with significant control

2

Mr Michael Charles Millet

Active
Albion Rd, LondonN16 9JU
Born October 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mr Isaac Mocton

Active
Albion Rd, LondonN16 9JU
Born October 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
7 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
287Change of Registered Office
Legacy
21 May 2008
288bResignation of Director or Secretary
Incorporation Company
14 May 2008
NEWINCIncorporation